Lauder
Berwickshire
TD2 6QH
Scotland
Secretary Name | Karen Jane Gray |
---|---|
Nationality | British |
Status | Current |
Appointed | 09 February 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | 20 Scott Road Lauder Berwickshire TD2 6QH Scotland |
Director Name | Mrs Susan McIntosh |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 2010(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | Scotland |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Director Name | Mr Peter Trainer |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 2010(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | Scotland |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Secretary Name | Mr Peter Trainer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 February 2010(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Registered Address | Pheonix Accountancy Ltd 20 Scott Road Lauder Berwickshire TD2 6QH Scotland |
---|---|
Constituency | Berwickshire, Roxburgh and Selkirk |
Ward | Leaderdale and Melrose |
Address Matches | Over 20 other UK companies use this postal address |
1 at £1 | Campbell Gray 50.00% Ordinary |
---|---|
1 at £1 | Karen Gray 50.00% Ordinary A |
Year | 2014 |
---|---|
Net Worth | -£3,336 |
Current Liabilities | £4,005 |
Latest Accounts | 30 April 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 9 February 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 23 February 2025 (9 months, 3 weeks from now) |
13 February 2024 | Confirmation statement made on 9 February 2024 with no updates (3 pages) |
---|---|
4 December 2023 | Total exemption full accounts made up to 30 April 2023 (3 pages) |
10 February 2023 | Confirmation statement made on 9 February 2023 with no updates (3 pages) |
20 September 2022 | Total exemption full accounts made up to 30 April 2022 (3 pages) |
23 February 2022 | Confirmation statement made on 9 February 2022 with no updates (3 pages) |
8 October 2021 | Change of details for Mr Campbell Gray as a person with significant control on 1 October 2021 (2 pages) |
13 September 2021 | Total exemption full accounts made up to 30 April 2021 (3 pages) |
19 February 2021 | Confirmation statement made on 9 February 2021 with no updates (3 pages) |
30 July 2020 | Total exemption full accounts made up to 30 April 2020 (3 pages) |
21 February 2020 | Confirmation statement made on 9 February 2020 with no updates (3 pages) |
10 September 2019 | Total exemption full accounts made up to 30 April 2019 (3 pages) |
13 February 2019 | Confirmation statement made on 9 February 2019 with no updates (3 pages) |
27 August 2018 | Total exemption full accounts made up to 30 April 2018 (3 pages) |
22 February 2018 | Confirmation statement made on 9 February 2018 with no updates (3 pages) |
9 June 2017 | Total exemption full accounts made up to 30 April 2017 (3 pages) |
9 June 2017 | Total exemption full accounts made up to 30 April 2017 (3 pages) |
15 February 2017 | Confirmation statement made on 9 February 2017 with updates (5 pages) |
15 February 2017 | Confirmation statement made on 9 February 2017 with updates (5 pages) |
7 October 2016 | Total exemption small company accounts made up to 30 April 2016 (3 pages) |
7 October 2016 | Total exemption small company accounts made up to 30 April 2016 (3 pages) |
23 February 2016 | Annual return made up to 9 February 2016 with a full list of shareholders Statement of capital on 2016-02-23
|
23 February 2016 | Annual return made up to 9 February 2016 with a full list of shareholders Statement of capital on 2016-02-23
|
12 January 2016 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
12 January 2016 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
10 February 2015 | Annual return made up to 9 February 2015 with a full list of shareholders Statement of capital on 2015-02-10
|
10 February 2015 | Annual return made up to 9 February 2015 with a full list of shareholders Statement of capital on 2015-02-10
|
10 February 2015 | Annual return made up to 9 February 2015 with a full list of shareholders Statement of capital on 2015-02-10
|
22 July 2014 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
22 July 2014 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
11 February 2014 | Annual return made up to 9 February 2014 with a full list of shareholders Statement of capital on 2014-02-11
|
11 February 2014 | Annual return made up to 9 February 2014 with a full list of shareholders Statement of capital on 2014-02-11
|
11 February 2014 | Annual return made up to 9 February 2014 with a full list of shareholders Statement of capital on 2014-02-11
|
2 July 2013 | Total exemption small company accounts made up to 30 April 2013 (5 pages) |
2 July 2013 | Total exemption small company accounts made up to 30 April 2013 (5 pages) |
19 April 2013 | Registered office address changed from 24 Big Brigs Way Orchard Grange Newtongrange Midlothian EH22 4DG on 19 April 2013 (1 page) |
19 April 2013 | Registered office address changed from 24 Big Brigs Way Orchard Grange Newtongrange Midlothian EH22 4DG on 19 April 2013 (1 page) |
20 February 2013 | Secretary's details changed for Karen Jane Gray on 20 February 2013 (1 page) |
20 February 2013 | Director's details changed for Campbell Gray on 20 February 2013 (2 pages) |
20 February 2013 | Secretary's details changed for Karen Jane Gray on 20 February 2013 (1 page) |
20 February 2013 | Annual return made up to 9 February 2013 with a full list of shareholders (4 pages) |
20 February 2013 | Annual return made up to 9 February 2013 with a full list of shareholders (4 pages) |
20 February 2013 | Annual return made up to 9 February 2013 with a full list of shareholders (4 pages) |
20 February 2013 | Director's details changed for Campbell Gray on 20 February 2013 (2 pages) |
30 January 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
30 January 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
13 February 2012 | Annual return made up to 9 February 2012 with a full list of shareholders (5 pages) |
13 February 2012 | Annual return made up to 9 February 2012 with a full list of shareholders (5 pages) |
13 February 2012 | Annual return made up to 9 February 2012 with a full list of shareholders (5 pages) |
28 October 2011 | Total exemption small company accounts made up to 30 April 2011 (3 pages) |
28 October 2011 | Total exemption small company accounts made up to 30 April 2011 (3 pages) |
10 February 2011 | Annual return made up to 9 February 2011 with a full list of shareholders (4 pages) |
10 February 2011 | Annual return made up to 9 February 2011 with a full list of shareholders (4 pages) |
10 February 2011 | Annual return made up to 9 February 2011 with a full list of shareholders (4 pages) |
27 October 2010 | Current accounting period extended from 28 February 2011 to 30 April 2011 (1 page) |
27 October 2010 | Current accounting period extended from 28 February 2011 to 30 April 2011 (1 page) |
29 April 2010 | Appointment of Karen Jane Gray as a secretary (3 pages) |
29 April 2010 | Appointment of Campbell Gray as a director (3 pages) |
29 April 2010 | Appointment of Campbell Gray as a director (3 pages) |
29 April 2010 | Registered office address changed from 27 Lauriston Street Edinburgh Midlothian EH3 9DQ Scotland on 29 April 2010 (2 pages) |
29 April 2010 | Registered office address changed from 27 Lauriston Street Edinburgh Midlothian EH3 9DQ Scotland on 29 April 2010 (2 pages) |
29 April 2010 | Appointment of Karen Jane Gray as a secretary (3 pages) |
28 April 2010 | Termination of appointment of Peter Trainer as a secretary (2 pages) |
28 April 2010 | Termination of appointment of Peter Trainer as a secretary (2 pages) |
28 April 2010 | Termination of appointment of Susan Mcintosh as a director (2 pages) |
28 April 2010 | Termination of appointment of Peter Trainer as a director (2 pages) |
28 April 2010 | Termination of appointment of Peter Trainer as a director (2 pages) |
28 April 2010 | Termination of appointment of Susan Mcintosh as a director (2 pages) |
20 April 2010 | Company name changed dilcall LIMITED\certificate issued on 20/04/10
|
20 April 2010 | Resolutions
|
20 April 2010 | Company name changed dilcall LIMITED\certificate issued on 20/04/10
|
20 April 2010 | Resolutions
|
9 February 2010 | Incorporation (22 pages) |
9 February 2010 | Incorporation (22 pages) |